THE FUNDING CORPORATION LIMITED
Get an alert when THE FUNDING CORPORATION LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
Next accounts due
2026-09-30 (in 4mo)
Last filed for 2024-12-31
Confirmation statement due
2026-09-13 (in 4mo)
Last made up 2025-08-30
Watchouts
Watchouts
Facts from the Companies House register and the latest accounts — not a rating
-
4 officer resignations in last 12 months
Multiple officers have left the board recently — see the People section for who.
Accounts
Audit & accounting basis
- Accounting basis
- FRS 102
- Reporting scope
- Consolidated group
- Auditor
- Cooper Parry Group Limited
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“Therefore, the Directors have a reasonable expectation that the Group has adequate resources to continue in operational existence for the foreseeable future and accordingly, they have continued to adopt the going concern basis in preparing the financial statements.”
Group structure
- THE FUNDING CORPORATION LIMITED · parent
- The Funding Corporation (1) Limited 100%
- The Funding Corporation (2) Limited 100%
- Cygnet Financial Services Limited 100%
- The Funding Corporation (4) Limited 100%
- ACF Car Finance Limited 100%
- The Funding Corporation (Benton) Limited 100%
- County Leasing & Finance Limited 100%
Significant events
- “On the 16 June 2025, all staff employed by The Funding Corporation Limited were transferred to Specialist Motor Finance Services Limited. From this date, there are no staff employed by The Funding Corporation Limited.”
- “On the 6th March 2025, the company reduced the value of its Share Capital with each share reducing in value from £1.00 to £0.01 meaning that the total share capital reduced from £40,732,100 to £407,321. As part of this resolution, the Capital Redemption Reserve reduced from £4,348 to nil. The proceeds of the capital redemption are subsequently treated as distributable reserves of the company”
- “On the 7 March 2025, the company declared a dividend of £8,000,000, the majority of this was settled against balances due from related parties.”
- “During October 2025 The FCA issued a consultation paper (CP25/27) which proposes a redress framework related to historic undisclosed commission arrangements in the motor finance market. A provision of £2.22m is included within these financial statements which represents the directors' best view of the financial liability.”
- “On 11 December 2024, the Supreme Court granted Permission to Appeal in the cases of Hopcraft, Wrench and Johnson. On 1 August 2025 the Supreme Court passed their Judgement on the above cases. The Supreme Court rejected the claims of Hopcraft and Wrench, however they found in favour of Johnson.”
- “The Financial Conduct Authority ("FCA") has issued Consultation Paper CP25/27 - Motor Finance Consumer Redress Scheme, which proposes a redress framework relating to historic undisclosed commission arrangements in the motor finance market.”
Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers
People
3 active · 24 resigned
| Name | Role | Appointed | Born | Nationality |
|---|---|---|---|---|
| GHARIAL, Harsimar | Secretary | 2025-12-04 | — | — |
| HANLON, Patrick | Director | 2020-10-14 | Apr 1961 | Scottish |
| IMG (UK) HOLDINGS LIMITED | Corporate Director | 2025-01-31 | — | — |
Show 24 resigned officers
| Name | Role | Appointed | Resigned |
|---|---|---|---|
| BROWNING, Robert John | Secretary | 2001-05-04 | 2006-04-27 |
| BUCKLEY, Stephen William | Secretary | 2006-04-27 | 2007-04-04 |
| CLARKE, Adrian Graham | Secretary | 2020-10-15 | 2025-12-04 |
| HALLIWELL, Christopher Roger | Secretary | 2000-11-13 | 2001-05-04 |
| PEARSON, James | Secretary | 2025-12-04 | 2025-12-04 |
| CHALFEN SECRETARIES LIMITED | Corporate Secretary | 2000-08-15 | 2000-11-13 |
| MARTINEAU SECRETARIES LIMITED | Corporate Secretary | 2008-08-01 | 2020-10-15 |
| PINSENT MASONS SECRETARIAL LIMITED | Corporate Secretary | 2007-05-30 | 2008-07-31 |
| SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2000-08-15 | 2000-08-15 |
| ADAMS, Michael David | Director | 2001-05-04 | 2011-12-31 |
| BAYLEY, Simon | Director | 2021-07-05 | 2025-06-23 |
| BROWNING, Robert John | Director | 2001-05-04 | 2008-06-25 |
| BUCKLEY, Stephen William | Director | 2002-10-07 | 2007-04-04 |
| CHALLINOR, David John | Director | 2001-01-11 | 2021-04-14 |
| EDMISTON, Andrew Martin | Director | 2006-04-27 | 2008-06-25 |
| EDMISTON, Robert Norman, Lord | Director | 2001-05-04 | 2006-04-27 |
| GILLESPIE, Geoffrey | Director | 2001-05-04 | 2007-12-31 |
| HALLIWELL, Christopher Roger | Director | 2000-08-15 | 2002-04-30 |
| HUTTON, Gary Ernest | Director | 2011-12-01 | 2025-12-24 |
| OGDEN, Neil Joseph | Director | 2008-04-25 | 2017-01-16 |
| ROWLEY, James Edward | Director | 2008-02-15 | 2008-06-01 |
| ROWLEY, James Edward | Director | 2000-10-11 | 2008-02-15 |
| TITMUSS, David John | Director | 2000-10-11 | 2006-05-22 |
| INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2000-08-15 | 2000-08-15 |
Ownership
Persons with significant control
| Name | Kind | Nature of control | Notified | Status |
|---|---|---|---|---|
| Lord Robert Norman Edmiston | Individual | Shares 75–100%, Voting 75–100%, Appoints directors | 2022-12-31 | Active |
| The Funding Corporation Group Limited | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-04-06 | Ceased 2022-12-31 |
Filing timeline
Last 20 of 230 total filings
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2026-03-28 | AA | accounts | Accounts with accounts type group | |
| 2026-03-04 | AP03 | officers | Appoint person secretary company with name date | |
| 2026-03-04 | TM02 | officers | Termination secretary company with name termination date | |
| 2026-02-11 | TM01 | officers | Termination director company with name termination date | |
| 2025-12-05 | TM02 | officers | Termination secretary company with name termination date | |
| 2025-12-05 | AP03 | officers | Appoint person secretary company with name date | |
| 2025-10-03 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2025-07-01 | TM01 | officers | Termination director company with name termination date | |
| 2025-03-07 | SH20 | capital | Legacy | |
| 2025-03-07 | SH19 | capital | Capital statement capital company with date currency figure | |
| 2025-03-07 | CAP-SS | insolvency | Legacy | |
| 2025-03-07 | RESOLUTIONS | resolution | Resolution | |
| 2025-02-03 | AP02 | officers | Appoint corporate director company with name date | |
| 2024-12-24 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-10-10 | AA | accounts | Accounts with accounts type group | |
| 2024-10-07 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2024-09-05 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-10-03 | AA | accounts | Accounts with accounts type group | |
| 2023-09-21 | CS01 | confirmation-statement | Confirmation statement with updates | |
| 2023-01-17 | PSC07 | persons-with-significant-control | Cessation of a person with significant control |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 8
- Capital events
- 2
- Officers appointed
- 1
- Officers resigned
- 4
last 12 months
last 24 months
last 12 months
last 12 months
Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.
Year-on-year
Latest filed period vs the prior one